Changes in Flood Hazard Determinations, 6527-6530 [2015-02234]

Download as PDF Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices State and county Harvey ............ Sedgwick ........ Wyandotte ...... Maine: Cumberland ... Washington: Whitman ......... Whitman ......... Wisconsin: Dane .............. Dane .............. Location and case No. Chief executive officer of community Effective date of modification Community No. 800 North Main Street, Newton, KS 67114. https://www.msc.fema.gov/lomc April 10, 2015 .... 200585 525 North Main #320, Wichita, KS 67203. https://www.msc.fema.gov/lomc April 10, 2015 .... 200321 701 North 7th Street, Suite 926, Kansas City, KS 66101. https://www.msc.fema.gov/lomc April 21, 2015 .... 200363 Town of Harpswell (14– 05–2910P). 263 Mountain Road, Harpswell, ME 04079. https://www.msc.fema.gov/lomc June 3, 2015 ...... 230169 Town of The Honorable Dennis Oakesdale Palmer, Mayor, Town of (14–10–0693P). Oaksdale, 105 North First Street, Oakesdale, WA 99158. Unincorporated The Honorable Art areas of WhitSwannack, District 1 man County Commissioner, Whit(14–10–0693P). man County, 400 North Main Street, Colfax, WA 99111. 105 North First Street, Oakesdale, WA 99158. https://www.msc.fema.gov/lomc April 3, 2015 ...... 530210 400 North Main Street, Colfax, WA 99111. https://www.msc.fema.gov/lomc April 3, 2015 ...... 530205 Unincorporated areas of Dane County (14– 05–6985P). 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. https://www.msc.fema.gov/lomc April 16, 2015 .... 550077 3041 Creekside Way, Cross Plains, WI 53528. https://www.msc.fema.gov/lomc April 16, 2015 .... 550081 Village Of Cross Plains (14–05– 6985P). The Honorable Elinor Mutler, Chair, Board of Selectsmen, Town of Harpswell, 263 Mountain Road, Harpswell, ME 04079. The Honorable Joe Parisi, Executive, Dane County, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. The Honorable Pat Andreoni, President, Village Of Cross Plains, 3041 Creekside Way, Cross Plains, WI 53528. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1464] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: rljohnson on DSK3VPTVN1PROD with NOTICES Online location of letter of map revision Unincorporated The Honorable Ron areas of HarKrehbiel, 3rd District vey County Commissioner, Harvey (14–07–2492P). County, 800 North Main Street, Newton, KS 67114. Unincorporated The Honorable James areas of SedgSkelton, 5th District wick County Commissiner, Sedgwick (14–07–2492P). County, 525 North Main #320, Wichita, KS 67203. City of Kansas The Honorable Mark R. City (14–07– Holland, Mayor, City of 2400P). Kansas City, 701 North 7th Street, Suite 926, Kansas City, KS 66101. [FR Doc. 2015–02233 Filed 2–4–15; 8:45 am] This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard SUMMARY: VerDate Sep<11>2014 Community map repository 6527 14:46 Feb 04, 2015 Jkt 235001 determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. PO 00000 Frm 00030 Fmt 4703 Sfmt 4703 These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA DATES: E:\FR\FM\05FEN1.SGM 05FEN1 6528 Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be SUPPLEMENTARY INFORMATION: State and county Alabama: Jefferson ........ Jefferson ........ Arizona: Maricopa ........ Maricopa ........ Yavapai .......... rljohnson on DSK3VPTVN1PROD with NOTICES Yavapai .......... California: Merced ........... Monterey ........ VerDate Sep<11>2014 Location and case No. submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: January 16, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. City of Hoover The Honorable Gary Ivey, (14–04–5307P). Mayor, City of Hoover, 100 Municipal Drive, Hoover, AL 35216. Unincorporated The Honorable David areas of JefferCarrington, Chairman, son County Jefferson County Board (14–04–5307P). of Commissioners, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. Building Inspections Department, 2020 Valleydale Road, Hoover, AL 35244. Jefferson County Courthouse, Land Development Office, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. https://www.msc.fema.gov/lomc Mar. 9, 2015 ...... 010123 https://www.msc.fema.gov/lomc Mar. 9, 2015 ...... 010127 City of Phoenix The Honorable Greg (14–09–3895P). Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. City of Phoenix The Honorable Greg (14–09–3896P). Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. City of CottonThe Honorable Diane wood (13–09– Joens, Mayor, City of 1967P). Cottonwood, 827 North Main Street, Cottonwood, AZ 86326. Unincorporated The Honorable Rowle P. areas of Simmons, Chairman, Yavapai CounYavapai County Board ty (13–09– of Supervisors, 1015 1967P). Fair Street, Prescott, AZ 86305. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. https://www.msc.fema.gov/lomc Mar. 9, 2015 ...... 040051 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. https://www.msc.fema.gov/lomc Mar. 16, 2015 .... 040051 City Administrator’s Office, 827 North Main Street, Cottonwood, AZ 86326. https://www.msc.fema.gov/lomc Feb. 9, 2015 ...... 040096 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. https://www.msc.fema.gov/lomc Feb. 9, 2015 ...... 040093 City of Merced The Honorable Stanley P. (14–09–3465P). Thurston, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340. City of Seaside The Honorable Ralph (14–09–3525P). Rubio, Mayor, City of Seaside, 440 Harcourt Avenue, Seaside, CA 93955. City Hall, 678 West 18th Street, Merced, CA 95340. https://www.msc.fema.gov/lomc Mar. 5, 2015 ...... 060191 Public Works Division, 440 Harcourt Avenue, Seaside, CA 93955. https://www.msc.fema.gov/lomc Mar. 23, 2015 .... 060203 14:46 Feb 04, 2015 Jkt 235001 PO 00000 Frm 00031 Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices State and county Monterey ........ Riverside ........ Riverside ........ Riverside ........ Colorado: Adams ............ Adams ............ Jefferson ........ Jefferson ........ Teller .............. Teller .............. Florida: Escambia ....... Lee ................. rljohnson on DSK3VPTVN1PROD with NOTICES Manatee ......... Sumter ........... VerDate Sep<11>2014 Location and case No. 6529 Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated The Honorable Louis R. areas of MonCalcagno, Chairman, terey County Monterey County Board (14–09–3525P). of Supervisors, P.O. Box 1728, Salinas, CA 93902. City of Corona The Honorable Karen (14–09–3245P). Spiegel, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. City of Eastvale The Honorable Ike (14–09–2404P). Bootsma, Mayor, City of Eastvale, 12363 Limonite Avenue, Suite 910, Eastvale, CA 91752. City of Norco The Honorable Berwin (14–09–2404P). Hanna, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. Monterey County Water Resources Department, 893 Blanco Circle, Salinas, CA 93901. https://www.msc.fema.gov/lomc Mar. 23, 2015 .... 060195 City Hall, 400 South Vicentia Avenue, Corona, CA 92882. https://www.msc.fema.gov/lomc Mar. 12, 2015 .... 060250 City Hall, 12363 Limonite Avenue, Suite 910, Eastvale, CA 91752. https://www.msc.fema.gov/lomc Mar. 9, 2015 ...... 060155 City Hall, 2870 Clark Avenue, Norco, CA 92860. https://www.msc.fema.gov/lomc Mar. 9, 2015 ...... 060256 City of Thornton The Honorable Heidi Wil(14–08–1198P). liams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. Unincorporated The Honorable Charles areas of Tedesco, Chairman, Adams County Adams County Board of (14–08–1198P). Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. City of Arvada The Honorable Marc Wil(14–08–1331P). liams, Mayor, City of Arvada, 8101 Ralston Road, Arvada, CO 80001. Unincorporated The Honorable Faye Grifareas of Jefferfin, Chair, Jefferson son County County Board of Com(14–08–1331P). missioners, 100 Jefferson County Parkway, Golden, CO 80419. City of Woodland The Honorable Neil Levy, (14–08–0157P). Mayor, City of Woodland Park, P.O. Box 9007, Woodland Park, CO 80866. Unincorporated The Honorable Dave areas of Teller Paul, Chairman, Teller County (14– County Board of Com08–0157P). missioners, P.O. Box 959, Cripple Creek, CO 80813. City Hall, 9500 Civic Center Drive, Thornton, CO 80229. https://www.msc.fema.gov/lomc Mar. 20, 2015 .... 080007 Adams County Emergency Management Department, 4430 South Adams County Parkway, Brighton, CO 80601. https://www.msc.fema.gov/lomc Mar. 20, 2015 .... 080001 Engineering Division, 8101 Ralston Road, Arvada, CO 80001. https://www.msc.fema.gov/lomc Mar. 27, 2015 .... 085072 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419. https://www.msc.fema.gov/lomc Mar. 27, 2015 .... 080087 City Hall, 220 West South Avenue, Woodland Park, CO 80866. https://www.msc.fema.gov/lomc Mar. 26, 2015 .... 080175 Teller County Office of Emergency Management, P.O. Box 959, Cripple Creek, CO 80813. https://www.msc.fema.gov/lomc Mar. 26, 2015 .... 080173 Unincorporated areas of Escambia County (14– 04–7298P). Escambia County Planning and Zoning Division, 3363 West Park Place, Pensacola, FL 32505. https://www.msc.fema.gov/lomc Mar. 26, 2015 .... 120080 Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. https://www.msc.fema.gov/lomc Jan. 15, 2015 ..... 125124 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc Mar. 26, 2015 .... 120153 Sumter County Community Development Department, 7375 Powell Road, Wildwood, FL 34785. https://www.msc.fema.gov/lomc Mar. 13, 2015 .... 120296 The Honorable Lumon May, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. Unincorporated The Honorable Larry areas of Lee Kiker, Chairman, Lee County (14– County Board of Com04–6406P). missioners, P.O. Box 398, Fort Myers, FL 33902. Unincorporated The Honorable Larry Busareas of Mantle, Chairman, Manatee atee County County Board of Com(14–04–7603P). missioners, P.O. Box 1000, Bradenton, FL 34205. Unincorporated The Honorable Al Butler, areas of SumChairman, Sumter ter County County Board of Com(14–04–3829P). missioners, 7375 Powell Road, Wildwood, FL 34785. 14:46 Feb 04, 2015 Jkt 235001 PO 00000 Frm 00032 Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 6530 Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices State and county Hawaii: Hawaii ............ Montana: Missoula ......... North Carolina: Brunswick ....... Brunswick ....... Cabarrus ........ Columbus ....... Forsyth ........... Iredell ............. Mecklenburg .. Wake .............. Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Hawaii County The Honorable William P. (14–09–1104P). Kenoi, Mayor, Hawaii County, 25 Aupuni Steet, Hilo, HI 96720. Hawaii County Department of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720. https://www.msc.fema.gov/lomc Jan. 26, 2015 ..... 155166 Unincorporated The Honorable Jean Curareas of Mistiss, Chair, Missoula soula County County Board of Com(14–08–0395P). missioners, 200 West Broadway, Missoula, MT 59802. Missoula County Community and Planning Services Department, 323 West Alder, Missoula, MT 59802. https://www.msc.fema.gov/lomc Mar. 13, 2015 .... 300048 Town of St. James (13– 04–4667P). Town Hall, 4140 A Southport-Supply Road, St. James, NC 28461. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 370530 Brunswick County Buildhttps://www.msc.fema.gov/lomc ing Inspections Department, 75 Courthouse Drive Northeast, Building I, Bolivia, NC 28422. Feb. 27, 2015 .... 370295 Planning Department, 4100 Main Street, Harrisburg, NC 28075. https://www.msc.fema.gov/lomc Feb. 26, 2014 .... 370038 Columbus County Building Inspections Office, 306 Jefferson Street, Whiteville, NC 28472. https://www.msc.fema.gov/lomc Feb. 20, 2015 .... 370305 Town Hall, 134 East Mountain Street, Kernersville, NC 27284. https://www.msc.fema.gov/lomc Mar. 16, 2015 .... 370319 Planning Department, 413 North Main Street, Mooresville, NC 28115. https://www.msc.fema.gov/lomc Mar. 5, 2015 ...... 370314 Mecklenburg County Storm Water Services Office, 700 North Tyron Street, Charlotte, NC 28202. Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27601. https://www.msc.fema.gov/lomc Feb. 24, 2014 .... 370159 https://www.msc.fema.gov/lomc Mar. 13, 2015 .... 370368 The Honorable Rebecca Dus, Mayor, Town of St. James, 4140 A Southport-Supply Road, St. James, NC 28461. Unincorporated The Honorable Scott Philareas of lips, Chairman, BrunsBrunswick wick County Board of County (13– Commissioners, P.O. 04–4667P). Box 249, Bolivia, NC 28422. Town of HarrisThe Honorable Steve burg (14–04– Sciascia, Mayor, Town 6011P). of Harrisburg, 4100 Main Street, Harrisburg, NC 28075. Unincorporated Mr. William S. Clark, Manareas of Coager, Columbus Counlumbus County ty, 111 Washington (14–04–2787P). Street, Whiteville, NC 28472. Town of The Honorable Dawn H. Kernersville Morgan, Mayor, Town (14–04–6374P). of Kernersville, P.O. Box 728, Kernersville, NC 27284. Town of Moores- The Honorable Miles Atville (14–04– kins, Mayor, Town of 4151P). Mooresville, 413 North Main Street, Mooresville, NC 28115. City of Charlotte The Honorable Daniel (14–04–4804P). Clodfelter, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. Unincorporated Mr. Jim Hartmann, Manareas of Wake ager, Wake County, County (14– P.O. Box 550, Raleigh, 04–3226P). NC 27602. [FR Doc. 2015–02234 Filed 2–4–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency rljohnson on DSK3VPTVN1PROD with NOTICES [Docket ID FEMA–2015–0006] Guidelines for Implementing Executive Order 11988, Floodplain Management, as Revised Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice seeks comment on the proposed ‘‘Revised Guidelines for SUMMARY: VerDate Sep<11>2014 14:46 Feb 04, 2015 Jkt 235001 Implementing Executive Order 11988, Floodplain Management.’’ The President has directed the Federal Emergency Management Agency (FEMA), on behalf of the Mitigation Framework Leadership Group, to publish for public comment draft amended Floodplain Management Guidelines to provide guidance to agencies on the implementation of Executive Order 11988, as amended, consistent with a new Federal Flood Risk Management Standard, which was developed by the Mitigation Framework Leadership Group in consultation with the Federal Interagency Floodplain Management Task Force. FEMA is publishing this notice on behalf of the Mitigation Framework Leadership PO 00000 Frm 00033 Fmt 4703 Sfmt 4703 Group, which is chaired by FEMA, to solicit and consider public input. DATES: Comments must be received by April 6, 2015. ADDRESSES: Comments must be identified by docket ID FEMA–2015– 0006 and may be submitted by one of the following methods: Federal eRulemaking Portal: https:// www.regulations.gov. Follow the instructions for submitting comments. Mail/Hand Delivery/Courier: Regulatory Affairs Division, Office of Chief Counsel, Federal Emergency Management Agency, 8NE, 500 C Street SW., Washington, DC 20472–3100. FOR FURTHER INFORMATION CONTACT: Bradley Garner, Federal Emergency Management Agency, 1800 South Bell E:\FR\FM\05FEN1.SGM 05FEN1

Agencies

[Federal Register Volume 80, Number 24 (Thursday, February 5, 2015)]
[Notices]
[Pages 6527-6530]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-02234]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1464]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Title 
44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The 
LOMR will be used by insurance agents and others to calculate 
appropriate flood insurance premium rates for new buildings and the 
contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will become effective on the 
dates listed in the table below and revise the FIRM panels and FIS 
report in effect prior to this determination for the listed 
communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Mitigation reconsider the changes. The flood hazard 
determination information may be changed during the 90-day period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA

[[Page 6528]]

Map Service Center at www.msc.fema.gov for comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: January 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson...................  City of Hoover (14-  The Honorable Gary  Building            https://                Mar. 9, 2015.........       010123
                                   04-5307P).           Ivey, Mayor, City   Inspections         www.msc.fema.gov/
                                                        of Hoover, 100      Department, 2020    lomc.
                                                        Municipal Drive,    Valleydale Road,
                                                        Hoover, AL 35216.   Hoover, AL 35244.
    Jefferson...................  Unincorporated       The Honorable       Jefferson County    https://                Mar. 9, 2015.........       010127
                                   areas of Jefferson   David Carrington,   Courthouse, Land    www.msc.fema.gov/
                                   County (14-04-       Chairman,           Development         lomc.
                                   5307P).              Jefferson County    Office, 716
                                                        Board of            Richard Arrington
                                                        Commissioners,      Jr. Boulevard
                                                        716 Richard         North,
                                                        Arrington Jr.       Birmingham, AL
                                                        Boulevard North,    35203.
                                                        Birmingham, AL
                                                        35203.
Arizona:
    Maricopa....................  City of Phoenix (14- The Honorable Greg  Street              https://                Mar. 9, 2015.........       040051
                                   09-3895P).           Stanton, Mayor,     Transportation      www.msc.fema.gov/
                                                        City of Phoenix,    Department, 200     lomc.
                                                        200 West            West Washington
                                                        Washington          Street, 5th
                                                        Street, 11th        Floor, Phoenix,
                                                        Floor, Phoenix,     AZ 85003.
                                                        AZ 85003.
    Maricopa....................  City of Phoenix (14- The Honorable Greg  Street              https://                Mar. 16, 2015........       040051
                                   09-3896P).           Stanton, Mayor,     Transportation      www.msc.fema.gov/
                                                        City of Phoenix,    Department, 200     lomc.
                                                        200 West            West Washington
                                                        Washington          Street, 5th
                                                        Street, 11th        Floor, Phoenix,
                                                        Floor, Phoenix,     AZ 85003.
                                                        AZ 85003.
    Yavapai.....................  City of Cottonwood   The Honorable       City                https://                Feb. 9, 2015.........       040096
                                   (13-09-1967P).       Diane Joens,        Administrator's     www.msc.fema.gov/
                                                        Mayor, City of      Office, 827 North   lomc.
                                                        Cottonwood, 827     Main Street,
                                                        North Main          Cottonwood, AZ
                                                        Street,             86326.
                                                        Cottonwood, AZ
                                                        86326.
    Yavapai.....................  Unincorporated       The Honorable       Yavapai County      https://                Feb. 9, 2015.........       040093
                                   areas of Yavapai     Rowle P. Simmons,   Flood Control       www.msc.fema.gov/
                                   County (13-09-       Chairman, Yavapai   District, 1120      lomc.
                                   1967P).              County Board of     Commerce Drive,
                                                        Supervisors, 1015   Prescott, AZ
                                                        Fair Street,        86305.
                                                        Prescott, AZ
                                                        86305.
California:
    Merced......................  City of Merced (14-  The Honorable       City Hall, 678      https://                Mar. 5, 2015.........       060191
                                   09-3465P).           Stanley P.          West 18th Street,   www.msc.fema.gov/
                                                        Thurston, Mayor,    Merced, CA 95340.   lomc.
                                                        City of Merced,
                                                        678 West 18th
                                                        Street, Merced,
                                                        CA 95340.
    Monterey....................  City of Seaside (14- The Honorable       Public Works        https://                Mar. 23, 2015........       060203
                                   09-3525P).           Ralph Rubio,        Division, 440       www.msc.fema.gov/
                                                        Mayor, City of      Harcourt Avenue,    lomc.
                                                        Seaside, 440        Seaside, CA 93955.
                                                        Harcourt Avenue,
                                                        Seaside, CA 93955.

[[Page 6529]]

 
    Monterey....................  Unincorporated       The Honorable       Monterey County     https://                Mar. 23, 2015........       060195
                                   areas of Monterey    Louis R.            Water Resources     www.msc.fema.gov/
                                   County (14-09-       Calcagno,           Department, 893     lomc.
                                   3525P).              Chairman,           Blanco Circle,
                                                        Monterey County     Salinas, CA 93901.
                                                        Board of
                                                        Supervisors, P.O.
                                                        Box 1728,
                                                        Salinas, CA 93902.
    Riverside...................  City of Corona (14-  The Honorable       City Hall, 400      https://                Mar. 12, 2015........       060250
                                   09-3245P).           Karen Spiegel,      South Vicentia      www.msc.fema.gov/
                                                        Mayor, City of      Avenue, Corona,     lomc.
                                                        Corona, 400 South   CA 92882.
                                                        Vicentia Avenue,
                                                        Corona, CA 92882.
    Riverside...................  City of Eastvale     The Honorable Ike   City Hall, 12363    https://                Mar. 9, 2015.........       060155
                                   (14-09-2404P).       Bootsma, Mayor,     Limonite Avenue,    www.msc.fema.gov/
                                                        City of Eastvale,   Suite 910,          lomc.
                                                        12363 Limonite      Eastvale, CA
                                                        Avenue, Suite       91752.
                                                        910, Eastvale, CA
                                                        91752.
    Riverside...................  City of Norco (14-   The Honorable       City Hall, 2870     https://                Mar. 9, 2015.........       060256
                                   09-2404P).           Berwin Hanna,       Clark Avenue,       www.msc.fema.gov/
                                                        Mayor, City of      Norco, CA 92860.    lomc.
                                                        Norco, 2870 Clark
                                                        Avenue, Norco, CA
                                                        92860.
Colorado:
    Adams.......................  City of Thornton     The Honorable       City Hall, 9500     https://                Mar. 20, 2015........       080007
                                   (14-08-1198P).       Heidi Williams,     Civic Center        www.msc.fema.gov/
                                                        Mayor, City of      Drive, Thornton,    lomc.
                                                        Thornton, 9500      CO 80229.
                                                        Civic Center
                                                        Drive, Thornton,
                                                        CO 80229.
    Adams.......................  Unincorporated       The Honorable       Adams County        https://                Mar. 20, 2015........       080001
                                   areas of Adams       Charles Tedesco,    Emergency           www.msc.fema.gov/
                                   County (14-08-       Chairman, Adams     Management          lomc.
                                   1198P).              County Board of     Department, 4430
                                                        Commissioners,      South Adams
                                                        4430 South Adams    County Parkway,
                                                        County Parkway,     Brighton, CO
                                                        5th Floor, Suite    80601.
                                                        C5000A, Brighton,
                                                        CO 80601.
    Jefferson...................  City of Arvada (14-  The Honorable Marc  Engineering         https://                Mar. 27, 2015........       085072
                                   08-1331P).           Williams, Mayor,    Division, 8101      www.msc.fema.gov/
                                                        City of Arvada,     Ralston Road,       lomc.
                                                        8101 Ralston        Arvada, CO 80001.
                                                        Road, Arvada, CO
                                                        80001.
    Jefferson...................  Unincorporated       The Honorable Faye  Jefferson County    https://                Mar. 27, 2015........       080087
                                   areas of Jefferson   Griffin, Chair,     Department of       www.msc.fema.gov/
                                   County (14-08-       Jefferson County    Planning and        lomc.
                                   1331P).              Board of            Zoning, 100
                                                        Commissioners,      Jefferson County
                                                        100 Jefferson       Parkway, Golden,
                                                        County Parkway,     CO 80419.
                                                        Golden, CO 80419.
    Teller......................  City of Woodland     The Honorable Neil  City Hall, 220      https://                Mar. 26, 2015........       080175
                                   (14-08-0157P).       Levy, Mayor, City   West South          www.msc.fema.gov/
                                                        of Woodland Park,   Avenue, Woodland    lomc.
                                                        P.O. Box 9007,      Park, CO 80866.
                                                        Woodland Park, CO
                                                        80866.
    Teller......................  Unincorporated       The Honorable Dave  Teller County       https://                Mar. 26, 2015........       080173
                                   areas of Teller      Paul, Chairman,     Office of           www.msc.fema.gov/
                                   County (14-08-       Teller County       Emergency           lomc.
                                   0157P).              Board of            Management, P.O.
                                                        Commissioners,      Box 959, Cripple
                                                        P.O. Box 959,       Creek, CO 80813.
                                                        Cripple Creek, CO
                                                        80813.
Florida:
    Escambia....................  Unincorporated       The Honorable       Escambia County     https://                Mar. 26, 2015........       120080
                                   areas of Escambia    Lumon May,          Planning and        www.msc.fema.gov/
                                   County (14-04-       Chairman,           Zoning Division,    lomc.
                                   7298P).              Escambia County     3363 West Park
                                                        Board of            Place, Pensacola,
                                                        Commissioners,      FL 32505.
                                                        221 Palafox
                                                        Place, Suite 400,
                                                        Pensacola, FL
                                                        32502.
    Lee.........................  Unincorporated       The Honorable       Lee County          https://                Jan. 15, 2015........       125124
                                   areas of Lee         Larry Kiker,        Community           www.msc.fema.gov/
                                   County (14-04-       Chairman, Lee       Development         lomc.
                                   6406P).              County Board of     Department, 1500
                                                        Commissioners,      Monroe Street,
                                                        P.O. Box 398,       Fort Myers, FL
                                                        Fort Myers, FL      33901.
                                                        33902.
    Manatee.....................  Unincorporated       The Honorable       Manatee County      https://                Mar. 26, 2015........       120153
                                   areas of Manatee     Larry Bustle,       Building and        www.msc.fema.gov/
                                   County (14-04-       Chairman, Manatee   Development         lomc.
                                   7603P).              County Board of     Services
                                                        Commissioners,      Department, 1112
                                                        P.O. Box 1000,      Manatee Avenue
                                                        Bradenton, FL       West, Bradenton,
                                                        34205.              FL 34205.
    Sumter......................  Unincorporated       The Honorable Al    Sumter County       https://                Mar. 13, 2015........       120296
                                   areas of Sumter      Butler, Chairman,   Community           www.msc.fema.gov/
                                   County (14-04-       Sumter County       Development         lomc.
                                   3829P).              Board of            Department, 7375
                                                        Commissioners,      Powell Road,
                                                        7375 Powell Road,   Wildwood, FL
                                                        Wildwood, FL        34785.
                                                        34785.

[[Page 6530]]

 
Hawaii:
    Hawaii......................  Hawaii County (14-   The Honorable       Hawaii County       https://                Jan. 26, 2015........       155166
                                   09-1104P).           William P. Kenoi,   Department of       www.msc.fema.gov/
                                                        Mayor, Hawaii       Public Works, 101   lomc.
                                                        County, 25 Aupuni   Pauahi Street,
                                                        Steet, Hilo, HI     Suite 7, Hilo, HI
                                                        96720.              96720.
Montana:
    Missoula....................  Unincorporated       The Honorable Jean  Missoula County     https://                Mar. 13, 2015........       300048
                                   areas of Missoula    Curtiss, Chair,     Community and       www.msc.fema.gov/
                                   County (14-08-       Missoula County     Planning Services   lomc.
                                   0395P).              Board of            Department, 323
                                                        Commissioners,      West Alder,
                                                        200 West            Missoula, MT
                                                        Broadway,           59802.
                                                        Missoula, MT
                                                        59802.
North Carolina:
    Brunswick...................  Town of St. James    The Honorable       Town Hall, 4140 A   https://                Feb. 27, 2015........       370530
                                   (13-04-4667P).       Rebecca Dus,        Southport-Supply    www.msc.fema.gov/
                                                        Mayor, Town of      Road, St. James,    lomc.
                                                        St. James, 4140 A   NC 28461.
                                                        Southport-Supply
                                                        Road, St. James,
                                                        NC 28461.
    Brunswick...................  Unincorporated       The Honorable       Brunswick County    https://                Feb. 27, 2015........       370295
                                   areas of Brunswick   Scott Phillips,     Building            www.msc.fema.gov/
                                   County (13-04-       Chairman,           Inspections         lomc.
                                   4667P).              Brunswick County    Department, 75
                                                        Board of            Courthouse Drive
                                                        Commissioners,      Northeast,
                                                        P.O. Box 249,       Building I,
                                                        Bolivia, NC 28422.  Bolivia, NC 28422.
    Cabarrus....................  Town of Harrisburg   The Honorable       Planning            https://                Feb. 26, 2014........       370038
                                   (14-04-6011P).       Steve Sciascia,     Department, 4100    www.msc.fema.gov/
                                                        Mayor, Town of      Main Street,        lomc.
                                                        Harrisburg, 4100    Harrisburg, NC
                                                        Main Street,        28075.
                                                        Harrisburg, NC
                                                        28075.
    Columbus....................  Unincorporated       Mr. William S.      Columbus County     https://                Feb. 20, 2015........       370305
                                   areas of Columbus    Clark, Manager,     Building            www.msc.fema.gov/
                                   County (14-04-       Columbus County,    Inspections         lomc.
                                   2787P).              111 Washington      Office, 306
                                                        Street,             Jefferson Street,
                                                        Whiteville, NC      Whiteville, NC
                                                        28472.              28472.
    Forsyth.....................  Town of              The Honorable Dawn  Town Hall, 134      https://                Mar. 16, 2015........       370319
                                   Kernersville (14-    H. Morgan, Mayor,   East Mountain       www.msc.fema.gov/
                                   04-6374P).           Town of             Street,             lomc.
                                                        Kernersville,       Kernersville, NC
                                                        P.O. Box 728,       27284.
                                                        Kernersville, NC
                                                        27284.
    Iredell.....................  Town of Mooresville  The Honorable       Planning            https://                Mar. 5, 2015.........       370314
                                   (14-04-4151P).       Miles Atkins,       Department, 413     www.msc.fema.gov/
                                                        Mayor, Town of      North Main          lomc.
                                                        Mooresville, 413    Street,
                                                        North Main          Mooresville, NC
                                                        Street,             28115.
                                                        Mooresville, NC
                                                        28115.
    Mecklenburg.................  City of Charlotte    The Honorable       Mecklenburg County  https://                Feb. 24, 2014........       370159
                                   (14-04-4804P).       Daniel              Storm Water         www.msc.fema.gov/
                                                        Clodfelter,         Services Office,    lomc.
                                                        Mayor, City of      700 North Tyron
                                                        Charlotte, 600      Street,
                                                        East 4th Street,    Charlotte, NC
                                                        Charlotte, NC       28202.
                                                        28202.
    Wake........................  Unincorporated       Mr. Jim Hartmann,   Wake County         https://                Mar. 13, 2015........       370368
                                   areas of Wake        Manager, Wake       Environmental       www.msc.fema.gov/
                                   County (14-04-       County, P.O. Box    Services            lomc.
                                   3226P).              550, Raleigh, NC    Department, 336
                                                        27602.              Fayetteville
                                                                            Street, Raleigh,
                                                                            NC 27601.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-02234 Filed 2-4-15; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.